UKBizDB.co.uk

EFCO INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Efco International Limited. The company was founded 40 years ago and was given the registration number 01806035. The firm's registered office is in STANMORE. You can find them at 415 Honeypot Lane, Queensbury Circle, Stanmore, Middx. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:EFCO INTERNATIONAL LIMITED
Company Number:01806035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:415 Honeypot Lane, Queensbury Circle, Stanmore, Middx, HA7 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
415 Honeypot Lane, Queensbury Circle, Stanmore, HA7 1JJ

Director26 February 2021Active
415 Honeypot Lane, Queensbury Circle, Stanmore, HA7 1JJ

Director26 February 2021Active
415 Honeypot Lane, Queensbury Circle, Stanmore, HA7 1JJ

Director25 October 2021Active
33 Park View, Hatch End, Pinner, HA5 4LL

Secretary-Active
33 Park View, Hatch End, Pinner, HA5 4LL

Secretary21 March 1992Active
33 Park View, Hatch End, HA5 4LL

Secretary17 December 2000Active
33 Park View, Hatch End, Pinner, HA5 4LL

Director-Active
15 Queens Avenue, Stanmore, HA7 2LE

Director-Active

People with Significant Control

Amanda Wheatley
Notified on:25 October 2021
Status:Active
Date of birth:December 1972
Nationality:British
Address:415 Honeypot Lane, Stanmore, HA7 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Francis Marks
Notified on:26 February 2021
Status:Active
Date of birth:October 1970
Nationality:British
Address:415 Honeypot Lane, Stanmore, HA7 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Sarah Morris
Notified on:26 February 2021
Status:Active
Date of birth:February 1976
Nationality:British
Address:415 Honeypot Lane, Stanmore, HA7 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Officers

Termination secretary company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.